Corbridge
Northumberland
NE45 5LE
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1993(1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Secretary Name | Michael John Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1993(1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Barry Aubrey Anysz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wigton Chase Wigton Lane Leeds West Yorkshire LS17 8SG |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £396,986 |
Cash | £499,624 |
Current Liabilities | £122,150 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (7 pages) |
19 February 2003 | Oc 30/12/02 rem/appt liqs (9 pages) |
19 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 1999 | Liquidators statement of receipts and payments (6 pages) |
23 April 1998 | Appointment of a voluntary liquidator (1 page) |
23 April 1998 | Declaration of solvency (3 pages) |
23 April 1998 | Resolutions
|
9 March 1998 | Return made up to 09/02/98; no change of members (9 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 March 1997 | Return made up to 09/02/97; full list of members (11 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 3 park court park cross street leeds LS1 2QH (1 page) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |